UKBizDB.co.uk

DICKINSONS ANTIQUES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dickinsons Antiques Limited. The company was founded 21 years ago and was given the registration number 04583364. The firm's registered office is in BARNOLDSWICK. You can find them at C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).

Company Information

Name:DICKINSONS ANTIQUES LIMITED
Company Number:04583364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
  • 95240 - Repair of furniture and home furnishings

Office Address & Contact

Registered Address:C/o Windle & Bowker, Croft House, Station Road, Barnoldswick, Lancashire, BB18 5NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA

Secretary15 June 2005Active
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA

Director06 November 2002Active
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA

Director01 February 2017Active
Windle & Bowker, Croft House, Station Road, Barnoldswick, United Kingdom, BB18 5NA

Director06 November 2002Active
The Bungalow, West Street, Gargrave, Skipton, BD23 3RD

Secretary06 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 November 2002Active
6 West Street, Gargrave, Skipton, BD23 3RD

Director06 November 2002Active
The Bungalow, West Street, Gargrave, Skipton, BD23 3RD

Director06 November 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 November 2002Active

People with Significant Control

Mr Christopher Paul Manger
Notified on:07 March 2017
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:United Kingdom
Address:Windle & Bowker, Croft House, Barnoldswick, United Kingdom, BB18 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Henry Mardall
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:Windle & Bowker, Croft House, Barnoldswick, United Kingdom, BB18 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Clarkson Eyles
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:Windle & Bowker, Croft House, Barnoldswick, United Kingdom, BB18 5NA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person secretary company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Officers

Change person director company with change date.

Download
2022-05-13Address

Change registered office address company with date old address new address.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-05-13Persons with significant control

Change to a person with significant control.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.